Search icon

ERGOERGO, INC.

Company Details

Name: ERGOERGO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2009 (16 years ago)
Entity Number: 3799857
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207
Principal Address: 4701 Willard Ave Apt 533, Chevy Chase, MD, United States, 20815

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ND4AM1SRA7X5 2023-10-06 4701 WILLARD AVE., CHEVY CHASE, MD, 20815, USA 4701 WILLARD AVE., SUITE 533, CHEVY CHASE, MD, 20815, USA

Business Information

URL www.ergoergo.com
Division Name ERGOERGO, INCORPORATED
Division Number ERGOERGO I
Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2022-10-19
Initial Registration Date 2020-11-18
Entity Start Date 2009-04-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 337127

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BARBARA BLUESTONE
Role PRESIDENT
Address 4701 WILLARD AVE., SUITE 533, CHEVY CHASE, MD, 20815, USA
Government Business
Title PRIMARY POC
Name BARBARA BLUESTONE
Role PRESIDENT
Address 4701 WILLARD AVE., SUITE 533, CHEVY CHASE, MD, 20815, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ERGOERGO INC 401(K) PROFIT SHARING PLAN & TRUST 2023 800458773 2024-06-12 ERGOERGO INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 442110
Sponsor’s telephone number 2127926500
Plan sponsor’s address 1930 BROADWAY, UNIT 25D, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing BARBARA BLUESTONE
ERGOERGO INC 401(K) PROFIT SHARING PLAN & TRUST 2021 800458773 2022-06-01 ERGOERGO INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 442110
Sponsor’s telephone number 2127926500
Plan sponsor’s address C/O MARIELA DIAZ PO BOX 1142, CARMEL, NY, 10512

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing MARIELA A DIAZ
ERGOERGO INC 401(K) PROFIT SHARING PLAN & TRUST 2019 800458773 2020-04-15 ERGOERGO INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 442110
Sponsor’s telephone number 2127926500
Plan sponsor’s address 12 E 49TH STREET 11TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-04-15
Name of individual signing MARIELA DIAZ
ERGOERGO INC 401 K PROFIT SHARING PLAN TRUST 2018 800458773 2019-07-29 ERGOERGO 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 442110
Sponsor’s telephone number 2127926500
Plan sponsor’s address 12 E. 49TH STREET 11TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing MARIELA DIAZ

Chief Executive Officer

Name Role Address
BARBARA BLUESTONE Chief Executive Officer 4701 WILLARD AVE APT 533, CHEVY CHASE, MD, United States, 20815

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2023-02-24 2023-02-24 Address 149 FIFTH AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2022-09-30 2023-02-24 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-01-05 2023-02-24 Address 12 EAST 49TH ST., FLOOR 11, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2019-02-05 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2011-05-05 2023-02-24 Address 149 FIFTH AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2011-05-05 2021-01-05 Address 149 FIFTH AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2009-04-17 2011-05-05 Address 360 LEXINGTON AVE 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-04-17 2023-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230224000009 2023-02-24 BIENNIAL STATEMENT 2021-04-01
220930005639 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
210105000396 2021-01-05 CERTIFICATE OF CHANGE 2021-01-05
190205000734 2019-02-05 CERTIFICATE OF CHANGE 2019-02-05
170925000449 2017-09-25 ANNULMENT OF DISSOLUTION 2017-09-25
DP-2094778 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
110505003014 2011-05-05 BIENNIAL STATEMENT 2011-04-01
090417000458 2009-04-17 CERTIFICATE OF INCORPORATION 2009-04-17

Date of last update: 03 Feb 2025

Sources: New York Secretary of State